(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095204500002, created on 27th March 2023
filed on: 30th, March 2023
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 22nd March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2020
| capital
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, April 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 6th March 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 6th March 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 6th March 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) 6th March 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th March 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 10th March 2020. New Address: C/O Edwards Veeder (Uk) Ltd Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton Oldham Lancashire OL9 9XA. Previous address: Craig Y Don 211-213 Promenade Blackpool Lancashire FY1 5DL
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 6th March 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 095204500001 in full
filed on: 6th, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 17th October 2016. New Address: Craig Y Don 211-213 Promenade Blackpool Lancashire FY1 5DL. Previous address: 211-213 Promenade Blackpool FY1 5DL England
filed on: 17th, October 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th October 2016. New Address: 211-213 Promenade Blackpool FY1 5DL. Previous address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF England
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 095204500001, created on 15th July 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(42 pages)
|
(AD01) Address change date: 10th June 2016. New Address: Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 150a Preston Old Road Blackpool FY3 9QP England
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st March 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 7th March 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, April 2016
| capital
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st January 2016
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 31st March 2015: 100.00 GBP
capital
|
|